Advanced company searchLink opens in new window

PPNL SPV B97-1 LIMITED

Company number 11132455

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2024 TM01 Termination of appointment of Mark Weedon as a director on 22 December 2023
14 Feb 2024 AP01 Appointment of Mr Martin Mcananey as a director on 22 December 2023
11 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
31 Jul 2023 AD02 Register inspection address has been changed from C/O Emmaus Chartered Accountants Limited Westmead House Westmead Farnborough Hampshire GU14 7LP England to C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL
21 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
11 Jul 2023 TM01 Termination of appointment of Warren Brian Bath as a director on 3 July 2023
06 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
06 Jan 2023 CH01 Director's details changed for Mr Mark Weedon on 3 January 2023
23 Oct 2022 TM01 Termination of appointment of Robert Aidan Owain Weaver as a director on 3 October 2022
12 Sep 2022 AP01 Appointment of Mr Mark Weedon as a director on 9 September 2022
08 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with updates
07 Feb 2022 AD02 Register inspection address has been changed from 180 Borough High Street London SE1 1LB England to C/O Emmaus Chartered Accountants Limited Westmead House Westmead Farnborough Hampshire GU14 7LP
04 Feb 2022 CH01 Director's details changed for Mr Robert Aidan Owain Weaver on 3 January 2022
04 Feb 2022 CH01 Director's details changed for Mr Warren Brian Bath on 3 January 2022
04 Feb 2022 CH01 Director's details changed for Mr Hiren Patel on 3 January 2022
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Feb 2021 CS01 Confirmation statement made on 3 January 2021 with updates
03 Sep 2020 AA Total exemption full accounts made up to 2 January 2020
10 Jan 2020 SH19 Statement of capital on 10 January 2020
  • GBP 1.00
10 Jan 2020 CAP-SS Solvency Statement dated 02/01/20
10 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction to share premium account 02/01/2020
06 Jan 2020 PSC05 Change of details for Ppnl Spv Commercial B2 Limited as a person with significant control on 4 January 2020
06 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 September 2019
  • GBP 1